London
W11 2RP
Director Name | Ms Carlotta Gamucci |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 05 October 2016(6 years, 12 months after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Sale Employee |
Country of Residence | United Kingdom |
Correspondence Address | 15a Needham Road London W11 2RP |
Director Name | Mr Pietro Sordelli |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 October 2016(6 years, 12 months after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 15a Needham Road London W11 2RP |
Director Name | Philip Parr |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15a Needham Road London W11 2RP |
Secretary Name | Philip Parr |
---|---|
Status | Resigned |
Appointed | 10 October 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 15a Needham Road London W11 2RP |
Director Name | Mr Derek Collett Holder |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2010(8 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 3 months (resigned 05 October 2016) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | Mulberry House 229 Wells Road Malvern Worcestershire WR14 4HF |
Registered Address | 15a Needham Road London W11 2RP |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Bayswater |
Built Up Area | Greater London |
1 at £1 | Anna Holder 50.00% Ordinary |
---|---|
1 at £1 | London Hair Extension Co LTD 50.00% Ordinary |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (4 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 October |
Latest Return | 26 April 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 10 May 2024 (1 month, 1 week from now) |
26 April 2023 | Accounts for a dormant company made up to 31 October 2022 (2 pages) |
---|---|
26 April 2023 | Confirmation statement made on 26 April 2023 with no updates (3 pages) |
26 April 2022 | Accounts for a dormant company made up to 31 October 2021 (2 pages) |
26 April 2022 | Confirmation statement made on 26 April 2022 with no updates (3 pages) |
27 April 2021 | Confirmation statement made on 26 April 2021 with no updates (3 pages) |
27 April 2021 | Accounts for a dormant company made up to 31 October 2020 (2 pages) |
26 April 2020 | Confirmation statement made on 26 April 2020 with no updates (3 pages) |
26 April 2020 | Accounts for a dormant company made up to 31 October 2019 (2 pages) |
26 June 2019 | Accounts for a dormant company made up to 31 October 2018 (2 pages) |
26 April 2019 | Confirmation statement made on 26 April 2019 with no updates (3 pages) |
26 April 2018 | Confirmation statement made on 26 April 2018 with no updates (3 pages) |
26 April 2018 | Accounts for a dormant company made up to 31 October 2017 (2 pages) |
26 April 2017 | Confirmation statement made on 26 April 2017 with no updates (3 pages) |
26 April 2017 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
26 April 2017 | Confirmation statement made on 26 April 2017 with no updates (3 pages) |
26 April 2017 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
24 April 2017 | Registered office address changed from 15 Needham Road London W11 2RP England to 15a Needham Road London W11 2RP on 24 April 2017 (1 page) |
24 April 2017 | Registered office address changed from 15 Needham Road London W11 2RP England to 15a Needham Road London W11 2RP on 24 April 2017 (1 page) |
12 October 2016 | Appointment of Ms Carlotta Gamucci as a director on 5 October 2016 (2 pages) |
12 October 2016 | Appointment of Ms Carlotta Gamucci as a director on 5 October 2016 (2 pages) |
11 October 2016 | Appointment of Mr Pietro Sordelli as a director on 5 October 2016 (2 pages) |
11 October 2016 | Registered office address changed from Barclays Bank Chambers Bridge Street Stratford upon Avon Warwickshire CV37 6AH to 15 Needham Road London W11 2RP on 11 October 2016 (1 page) |
11 October 2016 | Termination of appointment of Derek Collett Holder as a director on 5 October 2016 (1 page) |
11 October 2016 | Registered office address changed from Barclays Bank Chambers Bridge Street Stratford upon Avon Warwickshire CV37 6AH to 15 Needham Road London W11 2RP on 11 October 2016 (1 page) |
11 October 2016 | Appointment of Mr Pietro Sordelli as a director on 5 October 2016 (2 pages) |
11 October 2016 | Confirmation statement made on 10 October 2016 with updates (7 pages) |
11 October 2016 | Termination of appointment of Derek Collett Holder as a director on 5 October 2016 (1 page) |
11 October 2016 | Confirmation statement made on 10 October 2016 with updates (7 pages) |
1 December 2015 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
1 December 2015 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
12 November 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
12 November 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
20 January 2015 | Accounts made up to 31 October 2014 (2 pages) |
20 January 2015 | Accounts made up to 31 October 2014 (2 pages) |
28 October 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
19 December 2013 | Accounts made up to 31 October 2013 (2 pages) |
19 December 2013 | Annual return made up to 10 October 2013 with a full list of shareholders (4 pages) |
19 December 2013 | Director's details changed for Mr Derek Collett Holder on 5 August 2013 (2 pages) |
19 December 2013 | Director's details changed for Mr Derek Collett Holder on 5 August 2013 (2 pages) |
19 December 2013 | Director's details changed for Mr Derek Collett Holder on 5 August 2013 (2 pages) |
19 December 2013 | Accounts made up to 31 October 2013 (2 pages) |
19 December 2013 | Annual return made up to 10 October 2013 with a full list of shareholders (4 pages) |
10 January 2013 | Accounts made up to 31 October 2012 (3 pages) |
10 January 2013 | Accounts made up to 31 October 2012 (3 pages) |
2 January 2013 | Annual return made up to 10 October 2012 with a full list of shareholders (4 pages) |
2 January 2013 | Annual return made up to 10 October 2012 with a full list of shareholders (4 pages) |
11 October 2012 | Accounts made up to 31 October 2011 (3 pages) |
11 October 2012 | Accounts made up to 31 October 2011 (3 pages) |
11 October 2012 | Registered office address changed from Wentwood House Langstone Business Village Newport NP18 2HJ on 11 October 2012 (2 pages) |
11 October 2012 | Registered office address changed from Wentwood House Langstone Business Village Newport NP18 2HJ on 11 October 2012 (2 pages) |
4 November 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (4 pages) |
4 November 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (4 pages) |
30 June 2011 | Accounts made up to 31 October 2010 (2 pages) |
30 June 2011 | Accounts made up to 31 October 2010 (2 pages) |
10 March 2011 | Registered office address changed from Acre House 11/15 William Road London NW1 3ER United Kingdom on 10 March 2011 (2 pages) |
10 March 2011 | Registered office address changed from Acre House 11/15 William Road London NW1 3ER United Kingdom on 10 March 2011 (2 pages) |
7 March 2011 | Annual return made up to 7 November 2010 with a full list of shareholders (14 pages) |
7 March 2011 | Annual return made up to 7 November 2010 with a full list of shareholders (14 pages) |
7 March 2011 | Annual return made up to 7 November 2010 with a full list of shareholders (14 pages) |
14 September 2010 | Appointment of Karen Ann Harper as a director (3 pages) |
14 September 2010 | Appointment of Karen Ann Harper as a director (3 pages) |
14 September 2010 | Termination of appointment of Philip Parr as a director (2 pages) |
14 September 2010 | Appointment of Mr Derek Collett Holder as a director (3 pages) |
14 September 2010 | Termination of appointment of Philip Parr as a secretary (2 pages) |
14 September 2010 | Appointment of Mr Derek Collett Holder as a director (3 pages) |
14 September 2010 | Termination of appointment of Philip Parr as a director (2 pages) |
14 September 2010 | Termination of appointment of Philip Parr as a secretary (2 pages) |
10 October 2009 | Incorporation (15 pages) |
10 October 2009 | Incorporation (15 pages) |